NICE BARS LLP

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, LLP MEMBER NICE BARS LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 ANNUAL RETURN MADE UP TO 18/03/16

View Document

01/04/161 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1618 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/02/165 February 2016 LLP MEMBER APPOINTED MS SHEILA PARKER

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3441660005

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3441660004

View Document

25/03/1525 March 2015 ANNUAL RETURN MADE UP TO 18/03/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, LLP MEMBER SHEILA PARKER

View Document

09/04/149 April 2014 ANNUAL RETURN MADE UP TO 18/03/14

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 ANNUAL RETURN MADE UP TO 18/03/13

View Document

23/01/1323 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 ANNUAL RETURN MADE UP TO 18/03/12

View Document

17/04/1217 April 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NICE BARS LIMITED / 01/03/2012

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 CORPORATE LLP MEMBER APPOINTED NICE BARS LIMITED

View Document

06/06/116 June 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

23/05/1123 May 2011 ANNUAL RETURN MADE UP TO 18/03/10

View Document

23/05/1123 May 2011 ANNUAL RETURN MADE UP TO 18/03/11

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 3 THE ROOF TERRACES 5-8 GREAT SUTTON STREET LONDON EC1V 0BY

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/04/1026 April 2010 ANNUAL RETURN MADE UP TO 15/01/10

View Document

18/03/0918 March 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company